Search icon

MAGNIFY FINANCIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MAGNIFY FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGNIFY FINANCIAL SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Apr 2008 (17 years ago)
Date of dissolution: 24 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2020 (5 years ago)
Document Number: L08000041989
FEI/EIN Number 352342516

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1010 N. CHURCH AVENUE, MULBERRY, FL, 33860, US
Mail Address: 1010 N. CHURCH AVENUE, MULBERRY, FL, 33860, US
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTARPIA JOHN P Agent 1010 N. CHURCH AVENUE, MULBERRY, FL, 33860
MAGNIFY CREDIT UNION Managing Member 1010 N. CHURCH AVE., MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 1010 N. CHURCH AVENUE, SUITE #1, MULBERRY, FL 33860 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-21 1010 N. CHURCH AVENUE, SUITE #1, MULBERRY, FL 33860 -
CHANGE OF MAILING ADDRESS 2015-01-21 1010 N. CHURCH AVENUE, SUITE #1, MULBERRY, FL 33860 -
PENDING REINSTATEMENT 2014-06-13 - -
REINSTATEMENT 2014-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-11-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-24
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-21
REINSTATEMENT 2014-06-13
LC Amendment 2010-11-30
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State